Company NameEstmanco (Woolf Close) Limited
DirectorsDmitry Kozloff and Ayodeji Akindele
Company StatusActive
Company Number01524946
CategoryPrivate Limited Company
Incorporation Date28 October 1980(43 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Dmitry Kozloff
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(35 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Ayodeji Akindele
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(35 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Secretary NameMrs Kim Duckworth
StatusCurrent
Appointed01 October 2021(40 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressAdams & Moore House Instone Road
Dartford
Kent
DA1 2AG
Director NameMr Ian Barry Watts
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 December 1997)
RoleMechanical Fitter
Correspondence Address47 Woolf Close
Thamesmead
London
SE28 8DG
Director NameMr Lee Charles Richards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 1994)
RoleField Sales Manager
Correspondence Address17 Woolf Close
Thamesmead
London
SE28 8DF
Secretary NameMiss Sandra Wood
NationalityBritish
StatusResigned
Appointed20 September 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1993)
RoleCompany Director
Correspondence Address18 Woolf Close
Thamesmead
London
SE28 8DF
Secretary NameStephen Anthony Bennett
NationalityBritish
StatusResigned
Appointed11 August 1993(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2001)
RoleCompany Director
Correspondence Address26 Woolf Close
Thamesmead
London
SE28 8DF
Director NameJanice Carolyn Watkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1995)
RoleSecretary
Correspondence Address21 Woolf Close
Thamesmead
London
SE28 8DF
Director NameStephen Anthony Bennett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2001)
RoleCook
Correspondence Address26 Woolf Close
Thamesmead
London
SE28 8DF
Director NamePaul Griffiths
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 February 2007)
RoleCab Driver
Correspondence Address49 Woolf Close
Thamesmead
London
SE28 8DG
Secretary NamePaul Griffiths
NationalityBritish
StatusResigned
Appointed20 September 2001(20 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2001)
RoleCompany Director
Correspondence Address49 Woolf Close
Thamesmead
London
SE28 8DG
Secretary NameKenneth Ronald Andrews
NationalityBritish
StatusResigned
Appointed29 November 2001(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 October 2007)
RoleCompany Director
Correspondence Address52 Woolf Close
Thamesmead
London
SE28 8DG
Director NameKaren Maria Newby
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 July 2008)
RoleCompany Director
Correspondence Address20 Woolf Close
Thamesmead
London
SE28 8DF
Director NameTony Adams
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(26 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2009)
RoleWare House Operative
Correspondence Address53 Woolf Close
Thamesmead
SE28 8DG
Secretary NameKairna Zagorska
NationalityBritish
StatusResigned
Appointed15 October 2007(26 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 October 2009)
RoleCompany Director
Correspondence Address50 Woolf Close
Thamesmead
London
SE28 8DG
Director NameAlexandra Trabalikova
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2008(27 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2009)
RoleRetail Manager
Correspondence Address18 Woolf Close
Thamesmead
London
SE28 8DF
Director NameMs Sarah Rose Taylor
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(28 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woolf Close
Thamesmead
London
SE28 8DF
Director NameMr Robert George Haigh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(28 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Woolf Close
London
SE28 8DG

Contact

Websitemgwood.co.uk
Telephone01322 279292
Telephone regionDartford

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £30A. Trabalikova & P. S. King
5.56%
Ordinary
1 at £30B.a. Boye & C.j. Dixon
5.56%
Ordinary
1 at £30D. Kozloff
5.56%
Ordinary
1 at £30Dr S.n. Achara
5.56%
Ordinary
1 at £30George Olaitan
5.56%
Ordinary
1 at £30H. S. Akinmolayan
5.56%
Ordinary
1 at £30Mark Ellis Coombes
5.56%
Ordinary
1 at £30Mr G.d. Welsh
5.56%
Ordinary
1 at £30Mrs H.o. Agholor
5.56%
Ordinary
1 at £30Ms A.o. Adeoye
5.56%
Ordinary
1 at £30Ms S.r. Taylor
5.56%
Ordinary
1 at £30N. Oleinika & K. Zagorska
5.56%
Ordinary
1 at £30Olufemi Orukotan
5.56%
Ordinary
1 at £30R. Murray
5.56%
Ordinary
1 at £30R.p. Manandhar
5.56%
Ordinary
1 at £30Rita Januskeviciene
5.56%
Ordinary
1 at £30Robert George Haigh
5.56%
Ordinary
1 at £30S. Surenkumar
5.56%
Ordinary

Financials

Year2014
Net Worth£540
Cash£35,336
Current Liabilities£808

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
9 October 2020Confirmation statement made on 1 September 2020 with updates (6 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (6 pages)
5 July 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
10 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
5 September 2018Confirmation statement made on 1 September 2018 with updates (6 pages)
11 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
9 October 2017Notification of Dmitry Kozloff as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Ayodeji Akindele as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Dmitry Kozloff as a person with significant control on 6 April 2016 (2 pages)
9 October 2017Notification of Ayodeji Akindele as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
6 October 2017Confirmation statement made on 1 September 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
1 September 2016Appointment of Mr Dmitry Kozloff as a director on 28 July 2016 (2 pages)
1 September 2016Termination of appointment of Robert George Haigh as a director on 28 July 2016 (1 page)
1 September 2016Termination of appointment of Robert George Haigh as a director on 28 July 2016 (1 page)
1 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
1 September 2016Appointment of Mr Ayodeji Akindele as a director on 28 July 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
1 September 2016Appointment of Mr Dmitry Kozloff as a director on 28 July 2016 (2 pages)
1 September 2016Appointment of Mr Ayodeji Akindele as a director on 28 July 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 540
(5 pages)
18 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 540
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 540
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 540
(5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 540
(5 pages)
18 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP England to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014 (1 page)
15 July 2014Termination of appointment of Sarah Rose Taylor as a director on 18 June 2014 (2 pages)
15 July 2014Termination of appointment of Sarah Rose Taylor as a director on 18 June 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 24 March 2014 (5 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 540
(6 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 540
(6 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 540
(6 pages)
8 July 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
8 July 2013Total exemption full accounts made up to 24 March 2013 (9 pages)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead SE18 3AX on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 69 Plumstead Common Road Plumstead SE18 3AX on 5 March 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption full accounts made up to 24 March 2011 (10 pages)
28 June 2011Total exemption full accounts made up to 24 March 2011 (10 pages)
8 October 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
22 September 2010Termination of appointment of Robert Haigh as a director (1 page)
22 September 2010Director's details changed for Sarah Rose Taylor on 2 September 2010 (2 pages)
22 September 2010Termination of appointment of Robert Haigh as a director (1 page)
22 September 2010Director's details changed for Sarah Rose Taylor on 2 September 2010 (2 pages)
22 September 2010Termination of appointment of Robert Haigh as a director (1 page)
22 September 2010Director's details changed for Sarah Rose Taylor on 2 September 2010 (2 pages)
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
22 September 2010Termination of appointment of Robert Haigh as a director (1 page)
22 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption full accounts made up to 24 March 2009 (11 pages)
29 October 2009Total exemption full accounts made up to 24 March 2009 (11 pages)
19 October 2009Termination of appointment of Kairna Zagorska as a secretary (1 page)
19 October 2009Termination of appointment of Kairna Zagorska as a secretary (1 page)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (12 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (12 pages)
16 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (12 pages)
9 October 2009Appointment of Mr Robert George Haigh as a director (2 pages)
9 October 2009Appointment of Mr Robert George Haigh as a director (2 pages)
9 October 2009Appointment of Mr Robert George Haigh as a director (2 pages)
9 October 2009Appointment of Mr Robert George Haigh as a director (2 pages)
6 October 2009Termination of appointment of Tony Adams as a director (1 page)
6 October 2009Termination of appointment of Tony Adams as a director (1 page)
6 October 2009Appointment of Mr Robert George Haigh as a director (2 pages)
6 October 2009Appointment of Mr Robert George Haigh as a director (2 pages)
14 April 2009Director appointed sarah rose taylor (2 pages)
14 April 2009Appointment terminated director alexandra trabalikova (1 page)
14 April 2009Director appointed sarah rose taylor (2 pages)
14 April 2009Appointment terminated director alexandra trabalikova (1 page)
30 September 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
30 September 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
23 September 2008Return made up to 02/09/08; change of members (9 pages)
23 September 2008Return made up to 02/09/08; change of members (9 pages)
24 July 2008Appointment terminated director karen newby (1 page)
24 July 2008Appointment terminated director karen newby (1 page)
17 July 2008Director appointed alexandra trabalikova (2 pages)
17 July 2008Director appointed alexandra trabalikova (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
22 September 2007Total exemption full accounts made up to 24 March 2007 (10 pages)
22 September 2007Total exemption full accounts made up to 24 March 2007 (10 pages)
11 September 2007Return made up to 02/09/07; full list of members (6 pages)
11 September 2007Return made up to 02/09/07; full list of members (6 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
22 September 2006Return made up to 02/09/06; full list of members (7 pages)
23 May 2006Total exemption full accounts made up to 24 March 2006 (10 pages)
23 May 2006Total exemption full accounts made up to 24 March 2006 (10 pages)
7 October 2005Return made up to 02/09/05; full list of members (7 pages)
7 October 2005Return made up to 02/09/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
7 June 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
5 October 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
5 October 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
14 September 2004Return made up to 02/09/04; full list of members (11 pages)
14 September 2004Return made up to 02/09/04; full list of members (11 pages)
28 September 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
28 September 2003Total exemption full accounts made up to 24 March 2003 (8 pages)
12 September 2003Return made up to 02/09/03; full list of members (11 pages)
12 September 2003Return made up to 02/09/03; full list of members (11 pages)
23 September 2002Return made up to 02/09/02; full list of members (11 pages)
23 September 2002Return made up to 02/09/02; full list of members (11 pages)
8 July 2002Total exemption full accounts made up to 24 March 2002 (8 pages)
8 July 2002Total exemption full accounts made up to 24 March 2002 (8 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
28 October 2001Director resigned (2 pages)
28 October 2001Director resigned (2 pages)
17 October 2001Return made up to 02/09/01; full list of members (11 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Return made up to 02/09/01; full list of members (11 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
25 September 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
25 September 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
26 September 2000Full accounts made up to 24 March 2000 (8 pages)
26 September 2000Full accounts made up to 24 March 2000 (8 pages)
4 September 2000Return made up to 02/09/00; full list of members (12 pages)
4 September 2000Return made up to 02/09/00; full list of members (12 pages)
13 September 1999Return made up to 02/09/99; change of members (5 pages)
13 September 1999Return made up to 02/09/99; change of members (5 pages)
25 June 1999Full accounts made up to 24 March 1999 (8 pages)
25 June 1999Full accounts made up to 24 March 1999 (8 pages)
21 September 1998Return made up to 02/09/98; change of members (5 pages)
21 September 1998Return made up to 02/09/98; change of members (5 pages)
25 August 1998Full accounts made up to 24 March 1998 (8 pages)
25 August 1998Full accounts made up to 24 March 1998 (8 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
15 September 1997Full accounts made up to 24 March 1997 (8 pages)
15 September 1997Full accounts made up to 24 March 1997 (8 pages)
19 September 1996Return made up to 02/09/96; full list of members (6 pages)
19 September 1996Return made up to 02/09/96; full list of members (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Full accounts made up to 24 March 1995 (8 pages)
13 December 1995Director resigned (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Full accounts made up to 24 March 1995 (8 pages)
19 September 1995Return made up to 02/09/95; full list of members (6 pages)
19 September 1995Return made up to 02/09/95; full list of members (6 pages)
28 October 1980Incorporation (25 pages)
28 October 1980Incorporation (25 pages)